6 & 6A MANDALAY ROAD MANAGEMENT LIMITED



Company Documents

DateDescription
09/10/239 October 2023 Notification of Alistair Horton as a person with significant control on 2023-10-09

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

15/09/1915 September 2019 DIRECTOR APPOINTED MISS LEEANNE GRASSNICK

View Document

15/09/1915 September 2019 SECRETARY APPOINTED MISS LEEANNE GRASSNICK

View Document

15/09/1915 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEEANNE GRASSNICK

View Document

15/09/1915 September 2019 CESSATION OF ZOE CHARLOTTE COULL AS A PSC

View Document

15/09/1915 September 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRIFFIN

View Document

15/09/1915 September 2019 APPOINTMENT TERMINATED, DIRECTOR ZOE COULL

View Document

15/09/1915 September 2019 APPOINTMENT TERMINATED, SECRETARY ZOE COULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROBERTS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
23/08/1723 August 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR JONATHAN RICHARD GRIFFIN

View Document

22/08/1722 August 2017 SECRETARY APPOINTED MISS ZOE CHARLOTTE COULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS LOTEN ROBERTS / 22/08/2017

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERTS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
08/09/158 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR FELICITY HORTON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
29/08/1429 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
28/08/1328 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
20/08/1220 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MISS ZOE CHARLOTTE COULL

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 SECRETARY APPOINTED MR NICHOLAS LOTEN ROBERTS

View Document



25/11/1125 November 2011 DIRECTOR APPOINTED MR NICHOLAS LOTEN ROBERTS

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SWANTON

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY HARRIET SWANTON

View Document

25/08/1125 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/08/1016 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MATILDA HARRIET SWANTON / 12/08/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY JEX HORTON / 12/08/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR HORTON / 12/08/2010

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN SWANTON / 15/08/2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: C/O WANSBROUGHS SOLICITORS NORTHGATE HOUSE DEVIZES WILTSHIRE SN10 1JX

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 312B HIGH STREET ORPINGTON BR6 0NG

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED

View Document

23/08/0323 August 2003 SECRETARY RESIGNED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company